- Company Overview for SERAPH CARS GB LIMITED (08078157)
- Filing history for SERAPH CARS GB LIMITED (08078157)
- People for SERAPH CARS GB LIMITED (08078157)
- Charges for SERAPH CARS GB LIMITED (08078157)
- More for SERAPH CARS GB LIMITED (08078157)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jun 2020 | PSC04 | Change of details for Mr Manjit Singh Mair as a person with significant control on 3 June 2020 | |
09 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Mar 2020 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 17 March 2020 | |
09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2019 | PSC04 | Change of details for Mr Manjit Singh Mair as a person with significant control on 24 June 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Mr Manjit Singh Mair on 24 June 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 26 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
13 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Aug 2017 | MR01 | Registration of charge 080781570001, created on 4 August 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
03 Jul 2015 | TM01 | Termination of appointment of Sharon Mair as a director on 31 May 2015 | |
03 Jul 2015 | CH01 | Director's details changed for Mr Manjit Singh Mair on 30 April 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Sharon Mair as a director on 31 May 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Feb 2015 | AA01 | Previous accounting period extended from 31 May 2014 to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | AP01 | Appointment of Mrs Sharon Mair as a director | |
28 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 |